UKBizDB.co.uk

SCHAL INTERNATIONAL MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Schal International Management Limited. The company was founded 32 years ago and was given the registration number 02646690. The firm's registered office is in LEEDS. You can find them at Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCHAL INTERNATIONAL MANAGEMENT LIMITED
Company Number:02646690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 September 1991
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT

Secretary05 September 2000Active
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB

Secretary-Active
The Old Cottage, Walkmill, Eccleshall, ST21 6ER

Secretary05 February 1996Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 December 2001Active
Mead Cottage 38 The Mount, Fetcham, Leatherhead, KT22 9EA

Director21 January 1997Active
39 Smiths Way, Water Orton, Birmingham, B46 1TW

Director10 January 2001Active
Cherry Tree Cottage, Preston Candover, RG25 2EQ

Director09 June 2006Active
Derwent House 11 Manor Road, Sole Street, Cobham, DA13 9BW

Director15 December 2003Active
17 Chamberlain Road, Hanbury Park, St Johns, WR2 4PP

Director-Active
31 The Crescent, Barnes, London, SW13 0NN

Director-Active
The Shottery, 39 Four Oaks Road, Sutton Coldfield, B74 2XU

Director22 November 1993Active
5 Fairlawn, Westbourne Road Edgbaston, Birmingham, B15 3TL

Director02 October 2001Active
Badger's Holt High Green, Chorley, Bridgnorth, WV16 6PP

Director26 May 1998Active
Batch Cottage, Brockton, Much Wenlock, TF13 6JR

Director25 July 1996Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director15 December 2010Active
237 Upper Selsdon Road, South Croydon, CR2 0DZ

Director29 April 2005Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director18 February 2013Active
16 Home Way, Petersfield, GU31 4EE

Director21 March 2005Active
41 Hillcross Avenue, Morden, Surrey, SM4 4AT

Director01 January 2008Active
Dingle Wood 8 Oak Grove, Kidderminster, DY10 3AL

Director-Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director01 January 2005Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director20 October 2017Active
Centre Tower, Whitgift Centre, Croydon, United Kingdom, CR9 0AU

Director01 October 2015Active
4 Woodford Way, Wombourne, WV5 8HB

Director28 September 1998Active
33 Wyvern Road, Sutton Coldfield, B74 2PS

Director09 March 1998Active
68 Alderbrook Road, Solihull, B91 1NR

Director-Active
The Plough, Gages Road Belchamp St Paul, Sudbury, CO10 7BT

Director10 May 2000Active
47 Purfield Dr, Wargrave, RG10 8AR

Director01 January 2005Active
8 Rowley Hall Drive, Rowley Hall Park, Stafford, ST17 9FF

Director27 July 1994Active
Greatfield, Isington, Near Alton, GU34 4PJ

Director10 October 2001Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director29 February 2012Active
White Lion Court, Swan Street, Isleworth, United Kingdom, TW7 6RN

Director15 December 2010Active
1 Mclean Drive, Priorslee, Telford, TF2 9RT

Director18 July 2003Active

People with Significant Control

Carillion Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Carillion House, 84 Salop Street, Wolverhampton, England, WV3 0SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-07-22Address

Change registered office address company with date old address new address.

Download
2018-10-01Address

Change registered office address company with date old address new address.

Download
2018-06-27Officers

Termination secretary company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-03-05Insolvency

Liquidation compulsory winding up order.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-11-08Resolution

Resolution.

Download
2017-11-08Change of constitution

Statement of companys objects.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Officers

Appoint person director company with name date.

Download
2015-10-01Accounts

Accounts with accounts type full.

Download
2015-09-30Officers

Termination director company with name termination date.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Officers

Termination director company with name termination date.

Download
2015-03-09Officers

Change person secretary company with change date.

Download
2015-03-06Officers

Change person director company with change date.

Download
2015-03-04Officers

Change person director company with change date.

Download
2015-03-02Address

Change registered office address company with date old address new address.

Download
2014-12-19Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.